Background WavePink WaveYellow Wave

BROOKLANDS HEALTHTRACK LIMITED (02985386)

BROOKLANDS HEALTHTRACK LIMITED (02985386) is an active UK company. incorporated on 1 November 1994. with registered office in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BROOKLANDS HEALTHTRACK LIMITED has been registered for 31 years. Current directors include BURROWS, Patrick James.

Company Number
02985386
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
The Hangar Mosquito Way, Hatfield, AL10 9AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURROWS, Patrick James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKLANDS HEALTHTRACK LIMITED

BROOKLANDS HEALTHTRACK LIMITED is an active company incorporated on 1 November 1994 with the registered office located in Hatfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BROOKLANDS HEALTHTRACK LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02985386

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

The Hangar Mosquito Way Hatfield Business Park Hatfield, AL10 9AX,

Previous Addresses

Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW
From: 1 November 1994To: 19 October 2009
Timeline

4 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

BURROWS, Patrick James

Active
Mosquito Way, HatfieldAL10 9AX
Born March 1967
Director
Appointed 01 Dec 2017

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 26 Jul 2000
Resigned 25 Sept 2002

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Secretary
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Secretary
Appointed 02 Aug 2007
Resigned 23 Nov 2007

LEE, Christopher John

Resigned
48 Tudor Way, Church CrookhamGU52 6EX
Secretary
Appointed 01 Nov 1994
Resigned 30 Sept 1999

LOWRY, Daren Clive

Resigned
3 Drapers End, Marston MoretaineMK43 0FH
Secretary
Appointed 30 Jan 2004
Resigned 02 Aug 2007

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 30 Sept 1999
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
4 Tellisford, EsherKT10 8AE
Secretary
Appointed 30 Jan 2004
Resigned 08 Sept 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Nov 1994
Resigned 01 Nov 1994

DODD, Eric Stephen

Resigned
53 Gloucester Road, RichmondTW9 3BT
Born September 1969
Director
Appointed 01 Jun 2004
Resigned 30 Jun 2005

FEARN, Matthew

Resigned
The Old House, SalfordM6 6LS
Born October 1964
Director
Appointed 01 Jan 2002
Resigned 01 Jun 2004

HARRIS, Ian Michael Brian

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1962
Director
Appointed 23 Nov 2007
Resigned 31 Dec 2017

HINDES, Mark Lewis William

Resigned
87 Byng Road, BarnetEN5 4NP
Born January 1967
Director
Appointed 02 Aug 2007
Resigned 23 Nov 2007

LEE, Christopher John

Resigned
48 Tudor Way, Church CrookhamGU52 6EX
Born February 1965
Director
Appointed 01 Nov 1994
Resigned 30 Sept 1999

LLOYD, Scott Anthony

Resigned
Mosquito Way, HatfieldAL10 9AX
Born April 1975
Director
Appointed 02 Aug 2007
Resigned 31 Dec 2017

MILLER, Stewart

Resigned
King Hams Meadow, Little GaddesdenHP4 1QE
Born December 1952
Director
Appointed 15 May 2001
Resigned 30 Sept 2005

PHILLIPS, Mark Randall

Resigned
Scotts Cottage, AdstockMK18 2HX
Born November 1957
Director
Appointed 30 Sept 1999
Resigned 01 Jan 2002

PHILPOTT, Stephen John Randall

Resigned
St John's Cottage, FulmerSL3 6JE
Born December 1955
Director
Appointed 30 Sept 1999
Resigned 06 Dec 2000

THOMAS, Graham Martin

Resigned
Stoneleigh Farmhouse, SomertonTA11 7JU
Born January 1949
Director
Appointed 01 Nov 1994
Resigned 30 Sept 1999

TYE, Michael Edward

Resigned
Gade House, BerkhamstedHP4 2RQ
Born December 1953
Director
Appointed 30 Sept 2005
Resigned 02 Aug 2007

WEEDALL, Lynne Marie

Resigned
Wagtails, Water EndHP1 3BD
Born June 1967
Director
Appointed 06 Dec 2000
Resigned 31 Jan 2003

WILDSMITH, Maxwell Brent

Resigned
Bumpers, HookRG29 1SJ
Born February 1958
Director
Appointed 01 Nov 1994
Resigned 30 Sept 1999

WRIGHT, Grant Campbell

Resigned
Whitley House, Mundole ForresIV36 2SG
Born January 1970
Director
Appointed 31 Jan 2003
Resigned 31 Dec 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Nov 1994
Resigned 01 Nov 1994

Persons with significant control

1

Mosquito Way, HatfieldAL10 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
31 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
287Change of Registered Office
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
22 August 2007
MEM/ARTSMEM/ARTS
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
288cChange of Particulars
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288cChange of Particulars
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
23 November 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
17 July 2004
403aParticulars of Charge Subject to s859A
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363aAnnual Return
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
21 November 2002
363aAnnual Return
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
287Change of Registered Office
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
24 July 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363aAnnual Return
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
225Change of Accounting Reference Date
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
363aAnnual Return
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
225Change of Accounting Reference Date
Auditors Resignation Company
5 October 1999
AUDAUD
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
4 October 1999
287Change of Registered Office
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
403aParticulars of Charge Subject to s859A
Legacy
13 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
5 November 1998
363aAnnual Return
Accounts Amended With Accounts Type Full
16 July 1998
AAMDAAMD
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
11 July 1998
403aParticulars of Charge Subject to s859A
Legacy
23 December 1997
288cChange of Particulars
Legacy
9 December 1997
363aAnnual Return
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
22 June 1997
288cChange of Particulars
Legacy
12 May 1997
395Particulars of Mortgage or Charge
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1996
363aAnnual Return
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
18 March 1996
395Particulars of Mortgage or Charge
Legacy
16 March 1996
395Particulars of Mortgage or Charge
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
287Change of Registered Office
Legacy
8 January 1995
88(2)Return of Allotment of Shares
Legacy
8 January 1995
224224
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Memorandum Articles
15 November 1994
MEM/ARTSMEM/ARTS
Resolution
11 November 1994
RESOLUTIONSResolutions
Legacy
11 November 1994
288288
Incorporation Company
1 November 1994
NEWINCIncorporation